Name: | ARMOR KONE ELEVATOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1982 (43 years ago) |
Date of dissolution: | 27 Feb 1996 |
Entity Number: | 768783 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 12540 WESTPORT RD, LOUISVILLE, KY, United States, 40245 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHAN HORELLI | Chief Executive Officer | SF-00331, POB 8, HELSINKI, Finland |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960227000065 | 1996-02-27 | CERTIFICATE OF TERMINATION | 1996-02-27 |
000045002528 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
930803000223 | 1993-08-03 | CERTIFICATE OF AMENDMENT | 1993-08-03 |
930119002853 | 1993-01-19 | BIENNIAL STATEMENT | 1992-05-01 |
A866488-5 | 1982-05-07 | APPLICATION OF AUTHORITY | 1982-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106942550 | 0215000 | 1994-02-15 | 290 BROADWAY, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901763839 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-04-05 |
Current Penalty | 962.5 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 A03 |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-04-05 |
Current Penalty | 962.5 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-04-05 |
Current Penalty | 962.5 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-04-05 |
Current Penalty | 770.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-04-05 |
Current Penalty | 962.5 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State